Fox And Pheasant Limited COLCHESTER


Fox And Pheasant started in year 2002 as Private Limited Company with registration number 04425461. The Fox And Pheasant company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Colchester at Fox & Pheasant Ltd, Colchester. Postal code: CO6 2PS.

There is a single director in the firm at the moment - Oliver K., appointed on 1 May 2002. In addition, a secretary was appointed - Oliver K., appointed on 30 May 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fox And Pheasant Limited Address / Contact

Office Address Fox & Pheasant Ltd, Colchester
Office Address2 Road, White Colne
Town Colchester
Post code CO6 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04425461
Date of Incorporation Fri, 26th Apr 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Oliver K.

Position: Secretary

Appointed: 30 May 2018

Oliver K.

Position: Director

Appointed: 01 May 2002

Cherie T.

Position: Secretary

Appointed: 10 June 2004

Resigned: 30 May 2018

Judith K.

Position: Director

Appointed: 01 May 2002

Resigned: 30 November 2015

George C.

Position: Secretary

Appointed: 01 May 2002

Resigned: 10 June 2004

John K.

Position: Director

Appointed: 01 May 2002

Resigned: 31 January 2009

Anthony S.

Position: Director

Appointed: 01 May 2002

Resigned: 31 January 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2002

Resigned: 01 May 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 26 April 2002

Resigned: 01 May 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Oliver K. The abovementioned PSC and has 75,01-100% shares.

Oliver K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-17 859-15 306-15 651-15 725-15 780-15 780-16 478    
Balance Sheet
Cash Bank In Hand79575         
Current Assets12 34175   4 7466 2228312 8106816 386
Debtors11 346          
Net Assets Liabilities Including Pension Asset Liability-17 859-15 306-15 651-15 725-15 780-15 780-16 478    
Stocks Inventory200          
Tangible Fixed Assets529396296222167      
Net Assets Liabilities      16 4787 10412 89217 75620 758
Reserves/Capital
Called Up Share Capital100100100100100100100    
Profit Loss Account Reserve-17 959-15 406-15 751-15 825-15 880-15 880-16 578    
Shareholder Funds-17 859-15 306-15 651-15 725-15 780-15 780-16 478    
Other
Creditors Due After One Year Total Noncurrent Liabilities1 205          
Creditors Due Within One Year Total Current Liabilities29 52415 777         
Fixed Assets52939629622216716773 61186 38686 45683 75481 298
Net Current Assets Liabilities-17 183-15 702-15 947-15 947-15 947-15 947-90 08993 49073 56465 99848 860
Tangible Fixed Assets Cost Or Valuation706706706706706      
Tangible Fixed Assets Depreciation177310410484539      
Tangible Fixed Assets Depreciation Charge For Period 133         
Total Assets Less Current Liabilities-16 654-15 306-15 651-15 725-15 780-15 780-16 4787 10412 89218 99632 438
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 240430
Average Number Employees During Period        111
Creditors      96 31194 32176 37465 43955 246
Creditors Due Within One Year 15 77715 94715 94715 94720 69396 311    
Number Shares Allotted  100 100 100    
Par Value Share  1 1 1    
Share Capital Allotted Called Up Paid 100100100100100100    
Tangible Fixed Assets Depreciation Charged In Period  100 55      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements